Bristlecone Uk Limited LONDON


Bristlecone Uk started in year 1996 as Private Limited Company with registration number 03169221. The Bristlecone Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 125 Wood Street. Postal code: EC2V 7AW. Since Tuesday 8th June 2004 Bristlecone Uk Limited is no longer carrying the name Mahindra Intertrade (UK).

The company has 2 directors, namely Padamnath P., Lisa L.. Of them, Lisa L. has been with the company the longest, being appointed on 16 April 2021 and Padamnath P. has been with the company for the least time - from 26 July 2023. As of 17 May 2024, there were 14 ex directors - Amit D., Naresh H. and others listed below. There were no ex secretaries.

Bristlecone Uk Limited Address / Contact

Office Address 125 Wood Street
Town London
Post code EC2V 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169221
Date of Incorporation Thu, 7th Mar 1996
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Padamnath P.

Position: Director

Appointed: 26 July 2023

Lisa L.

Position: Director

Appointed: 16 April 2021

Pennsec Limited

Position: Corporate Secretary

Appointed: 07 March 1996

Amit D.

Position: Director

Appointed: 16 April 2021

Resigned: 25 January 2024

Naresh H.

Position: Director

Appointed: 01 July 2020

Resigned: 09 April 2021

Krishna B.

Position: Director

Appointed: 01 July 2020

Resigned: 08 December 2020

Irfan K.

Position: Director

Appointed: 07 February 2017

Resigned: 08 May 2019

Harsh V.

Position: Director

Appointed: 20 October 2015

Resigned: 26 June 2020

Kulashekar R.

Position: Director

Appointed: 06 May 2008

Resigned: 28 April 2023

Krishnadas C.

Position: Director

Appointed: 25 April 2005

Resigned: 30 June 2016

Nikhil N.

Position: Director

Appointed: 25 April 2005

Resigned: 06 May 2008

Venkataramanan M.

Position: Director

Appointed: 31 May 2004

Resigned: 25 April 2005

Anjanikumar C.

Position: Director

Appointed: 31 May 2004

Resigned: 25 April 2005

Paranji R.

Position: Director

Appointed: 07 November 2003

Resigned: 31 May 2004

Rojagopalan K.

Position: Director

Appointed: 30 April 1999

Resigned: 07 November 2003

Zhooben B.

Position: Director

Appointed: 30 April 1999

Resigned: 25 April 2005

Rangam M.

Position: Director

Appointed: 07 March 1996

Resigned: 30 April 1999

Company previous names

Mahindra Intertrade (UK) June 8, 2004
Mahindra Intertrade September 2, 1999
Mahindra Global August 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand244 520349 643483 492476 480468 238610 038620 602
Current Assets300 495519 176539 310550 724588 556632 114621 257
Debtors55 975169 53355 81874 244120 31822 076655
Other Debtors449449139    
Other
Audit Fees Expenses2 1452 4552 5002 7002 8502 7003 300
Accrued Liabilities 10513 1196 69521 6275 8026 772
Accumulated Depreciation Impairment Property Plant Equipment26 29926 29926 29926 29926 29926 299 
Administrative Expenses155 85144 560116 56549 00312 99912 24213 211
Amounts Owed By Group Undertakings  17 623 102 623  
Amounts Owed To Group Undertakings52 45731 9332 3123 3662 88310 127 
Applicable Tax Rate20191919191919
Comprehensive Income Expense-74 838185 26693 807-2925 42153 70717 065
Corporation Tax Payable 355 549 7878 
Cost Sales98 43551 61443 59513 96515 85715 87744 121
Creditors61 24794 66220 98932 43244 84334 6946 772
Current Tax For Period 355 549 78  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 936749-8 754484-4 900-3 011-2 987
Gross Profit Loss78 974229 678186 71847 52238 08565 94930 276
Net Current Assets Liabilities239 248424 514518 321518 292543 713597 420614 485
Number Shares Issued Fully Paid 2 350 0002 350 0002 350 0002 350 0002 350 0002 350 000
Operating Profit Loss-76 877185 11870 153-1 48125 08653 707 
Other Creditors8 79018 980 4 3832 270702 
Other Interest Receivable Similar Income Finance Income2 03918329 2031 452413  
Other Taxation Social Security Payable  9    
Par Value Share 111111
Prepayments Accrued Income55 2565 758   563563
Profit Loss-74 838185 26693 807-2925 42153 70717 065
Profit Loss On Ordinary Activities Before Tax-74 838185 30199 356-2925 49953 70717 065
Property Plant Equipment Gross Cost26 29926 29926 29926 29926 29926 299 
Recoverable Value-added Tax270  43044039092
Tax Decrease Increase From Effect Revenue Exempt From Taxation408      
Tax Expense Credit Applicable Tax Rate-14 96835 20718 878-64 84510 2043 242
Tax Increase Decrease From Effect Capital Allowances Depreciation-126-97   -44-36
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss48      
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -35 075-13 329    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 355 549 78  
Total Assets Less Current Liabilities239 248424 514518 321518 292543 713597 420614 485
Turnover Revenue177 409281 292230 31361 48753 94281 82674 397
Average Number Employees During Period   1   
Trade Creditors Trade Payables   17 98817 98517 985 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, April 2023
Free Download (15 pages)

Company search

Advertisements